SEVENOAKS SECURITIES LIMITED

61 Basepoint Dartford Business Park 61 Basepoint Dartford Business Park, Dartford, DA1 5FS, England
StatusDISSOLVED
Company No.05981304
CategoryPrivate Limited Company
Incorporated30 Oct 2006
Age17 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution02 Apr 2019
Years5 years, 2 months, 3 days

SUMMARY

SEVENOAKS SECURITIES LIMITED is an dissolved private limited company with number 05981304. It was incorporated 17 years, 7 months, 6 days ago, on 30 October 2006 and it was dissolved 5 years, 2 months, 3 days ago, on 02 April 2019. The company address is 61 Basepoint Dartford Business Park 61 Basepoint Dartford Business Park, Dartford, DA1 5FS, England.



Company Fillings

Gazette dissolved compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Feb 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Dec 2017

Action Date: 28 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-29

New date: 2017-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Norman Collacott

Change date: 2017-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2017

Action Date: 29 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-29

Made up date: 2016-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2016

Action Date: 28 May 2016

Category: Address

Type: AD01

Old address: C/O Donal Lucey Lawlor 43 Highfield Road Dartford DA1 2JS

New address: C/O Donal Lucey Lawlor Chartered Accountants 61 Basepoint Dartford Business Park Victoria Road Dartford DA1 5FS

Change date: 2016-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 25 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Address

Type: AD01

Old address: 31 Rochester Road Halling Rochester Kent ME2 1AQ England

Change date: 2014-07-07

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Address

Type: AD01

Old address: the Old Barn Wood Street Swanley Village Kent BR8 7PA

Change date: 2014-03-24

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2014

Action Date: 07 Mar 2014

Category: Address

Type: AD01

Old address: Unit 14 Castleview Business Centre Gas House Road Rochester Kent ME1 1PB

Change date: 2014-03-07

Documents

View document PDF

Gazette notice compulsary

Date: 25 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-13

Old address: C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2011

Action Date: 22 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-22

Old address: the Lodge, Darenth Hill Darenth Kent DA2 7QR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Stuart Norman Collacott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Norman Collacott

Change date: 2009-10-30

Documents

View document PDF

Termination secretary company with name

Date: 05 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Riddington & Riddington Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 30 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAVA TRADE L.P.

45 ROSEHAUGH ROAD,INVERNESS,IV2 8SW

Number:SL014210
Status:ACTIVE
Category:Limited Partnership

DAVID TIPTOP CONTRACTOR LIMITED

122 WOODFIELD ROAD,CRAWLEY,RH10 8AB

Number:11323738
Status:ACTIVE
Category:Private Limited Company

NORTH WEST VEHICLE CLEANING LTD

302B LIVERPOOL ROAD,SOUTHPORT,PR8 4PW

Number:05732696
Status:ACTIVE
Category:Private Limited Company

RORO ART LIMITED

18 HYDERABAD STREET,COLCHESTER,CO2 7FZ

Number:11791792
Status:ACTIVE
Category:Private Limited Company

SIMPLY HANDMADE TOO LIMITED

10 BRIDGE STREET,BURES ST MARY,CO8 5AD

Number:08481227
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE BEAGLE'S BAKERY & EMPAWRIUM LIMITED

26 EARLSWORTH ROAD,ASHFORD,TN24 0DN

Number:09884797
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source